Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SPRUCE ENTERPRISES LIMITED
Company Information for

SPRUCE ENTERPRISES LIMITED

19 CLARENDON DOCK, BELFAST, BT1,
Company Registration Number
NI044876
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Spruce Enterprises Ltd
SPRUCE ENTERPRISES LIMITED was founded on 2002-12-02 and had its registered office in 19 Clarendon Dock. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
SPRUCE ENTERPRISES LIMITED
 
Legal Registered Office
19 CLARENDON DOCK
BELFAST
 
Filing Information
Company Number NI044876
Date formed 2002-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB802480752  
Last Datalog update: 2017-10-01 07:54:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRUCE ENTERPRISES LIMITED
The following companies were found which have the same name as SPRUCE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRUCE ENTERPRISES INC. 2838 COLONIAL AVENUE Nassau MERRICK NY 11566 Active Company formed on the 2012-08-08
SPRUCE ENTERPRISES, LLC 2171 S VENTURA ST Aurora CO 80013 Good Standing Company formed on the 2004-04-08
SPRUCE ENTERPRISES, LLC 3983 S MCCARRAN BLVD #501 RENO NV 89502 Dissolved Company formed on the 2001-07-31
Spruce Enterprises, LLC 1202 G STREET ANCHORAGE AK 99501 Good Standing Company formed on the 2016-06-28
SPRUCE ENTERPRISES, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2006-03-10
SPRUCE ENTERPRISES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2013-04-30
SPRUCE ENTERPRISES PRIVATE LIMITED 10/1169 Uttam Prakash Chitra Mandir Awade Nagar Ichalkaranji Maharashtra 416115 ACTIVE Company formed on the 2010-09-01
SPRUCE ENTERPRISES PTY LTD QLD 4575 Active Company formed on the 2013-11-14
SPRUCE ENTERPRISES INC Delaware Unknown
SPRUCE ENTERPRISES, INC. 6382 NW 38 DRIVE CORAL SPRINGS FL 33067 Inactive Company formed on the 1982-05-04
SPRUCE ENTERPRISES, INC. 6301 GASTON AVE STE 538 DALLAS TX 75214 Forfeited Company formed on the 2005-03-18
SPRUCE ENTERPRISES LLC Delaware Unknown
SPRUCE ENTERPRISES LTD California Unknown
SPRUCE ENTERPRISES INCORPORATED New Jersey Unknown
SPRUCE ENTERPRISES LLC New Jersey Unknown
SPRUCE ENTERPRISES INCORPORATED New Jersey Unknown
SPRUCE ENTERPRISES LLC California Unknown
SPRUCE ENTERPRISES INCORPORATED California Unknown
SPRUCE ENTERPRISES INC North Carolina Unknown

Company Officers of SPRUCE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SEÁN GERARD MCCANN
Company Secretary 2015-03-02
DAVID ANDREW CREIGHTON
Director 2002-12-19
SEAN GERARD MCCANN
Director 2012-03-01
PATRICK THOMAS MCCORMACK
Director 2002-12-31
CONOR JOHN MULLIGAN
Director 2002-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN VINCENT CANAVAN
Company Secretary 2008-11-21 2015-03-02
KEVIN JOHN PATRICK LAGAN
Director 2003-01-02 2012-03-01
CHARLES GERARD JENKINS
Company Secretary 2002-12-02 2008-11-21
CHARLES GERARD JENKINS
Director 2002-12-31 2003-01-02
DAVID SAMUEL WATTERS
Director 2002-12-19 2002-12-31
MALCOLM JOSEPH HARRISON
Director 2002-12-02 2002-12-19
DOROTHY MAY KANE
Director 2002-12-02 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CREIGHTON HAZELHAW PROPERTIES LIMITED Director 2002-06-13 CURRENT 2002-03-19 Active
DAVID ANDREW CREIGHTON LISBURN LEISURE LIMITED Director 1999-10-07 CURRENT 1995-01-13 Active
SEAN GERARD MCCANN WINDRUSH PARK MANAGEMENT COMPANY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
SEAN GERARD MCCANN STEPHENS CLOSE MANAGEMENT COMPANY LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SEAN GERARD MCCANN LAGAN HOMES (WOODBROOK) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
SEAN GERARD MCCANN L.P.I (GATHERLEY) LTD Director 2016-04-26 CURRENT 2016-04-26 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (2016) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
SEAN GERARD MCCANN SEQUEL LEGACY LTD Director 2015-12-01 CURRENT 2015-12-01 Liquidation
SEAN GERARD MCCANN LAGAN HOMES (N.I.) LTD Director 2015-11-01 CURRENT 2013-09-12 Active
SEAN GERARD MCCANN LAGAN HOMES GROUP LTD Director 2015-11-01 CURRENT 2014-11-26 Active
SEAN GERARD MCCANN CRAWFORDSBURN MEADOWS MANAGEMENT CO LTD Director 2015-09-08 CURRENT 2015-09-08 Active
SEAN GERARD MCCANN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
SEAN GERARD MCCANN JUNISU LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGANBANK EAST LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN LAGAN HOMES (RATHGAEL) LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN MAGHERALAVE MEADOWS CO LTD Director 2015-03-02 CURRENT 2010-08-06 Active
SEAN GERARD MCCANN SAINT INNS NO. 3 LTD Director 2015-01-13 CURRENT 2015-01-13 Active
SEAN GERARD MCCANN LAGAN HOMES (LISBURN) LTD Director 2014-11-24 CURRENT 2014-11-24 Active
SEAN GERARD MCCANN LAGAN ASHPHALT (UK) LTD Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2015-01-30
SEAN GERARD MCCANN LANGTREE LIMITED Director 2014-09-15 CURRENT 2003-11-19 Active
SEAN GERARD MCCANN MILL VALLEY (NO.2) LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SEAN GERARD MCCANN BALLYEASTON PROPERTY LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (NAIRN) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (DENABY) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN LAGAN HOMES ENGLAND LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN LAGAN HOMES BANBURY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN BUSH DEMESNE ANTRIM MANAGEMENT COMPANY LTD Director 2014-03-11 CURRENT 2014-03-11 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (NI) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SEAN GERARD MCCANN BLACKWOOD NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SEAN GERARD MCCANN L.P.I (SPRUCEFIELD) LTD Director 2013-10-11 CURRENT 2013-10-11 Active
SEAN GERARD MCCANN LAGAN INFRASTRUCTURE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
SEAN GERARD MCCANN LAGAN MANAGEMENT LIMITED Director 2012-11-12 CURRENT 2012-05-29 Active
SEAN GERARD MCCANN LAGAN PROPERTIES LIMITED Director 2012-04-01 CURRENT 2008-03-11 Active
SEAN GERARD MCCANN NI SUMMER ROW (DUTCH CO) LIMITED Director 2012-03-01 CURRENT 2007-06-27 Dissolved 2013-10-04
SEAN GERARD MCCANN MAKDEE DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1999-03-12 Dissolved 2014-08-01
SEAN GERARD MCCANN NI SUMMER ROW (DIRECTOR) LIMITED Director 2012-03-01 CURRENT 2010-04-28 Dissolved 2013-10-04
SEAN GERARD MCCANN BAY DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1998-10-09 Dissolved 2015-04-03
SEAN GERARD MCCANN MONEYCARRAGH LIMITED Director 2012-03-01 CURRENT 2001-12-06 Dissolved 2016-10-25
SEAN GERARD MCCANN RUSKIN DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2003-06-16 Active
SEAN GERARD MCCANN JERLAG DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2004-07-22 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (NO 86) LIMITED Director 2012-03-01 CURRENT 2005-01-15 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (N0 108) Director 2012-03-01 CURRENT 2006-04-20 Dissolved 2018-06-05
SEAN GERARD MCCANN SARCON (NO.225) LIMITED Director 2012-03-01 CURRENT 2006-10-03 Active - Proposal to Strike off
SEAN GERARD MCCANN WYNDHEAD ESTATES LIMITED Director 2012-03-01 CURRENT 2006-07-04 Active
SEAN GERARD MCCANN LAGAN BIDDENHAM LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN GERARD MCCANN J. & T. PLANT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
SEAN GERARD MCCANN EASSDA (LINDARA) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSH ROAD ANTRIM) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSHFORDE ROAD) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN COLLINBRIDGE FINANCE LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SEAN GERARD MCCANN ASPEN DEVELOPMENTS LIMITED Director 2011-09-19 CURRENT 2003-08-20 Active
SEAN GERARD MCCANN RED ROW PROPERTY MANAGEMENT LTD Director 2011-09-19 CURRENT 2010-12-16 Active
SEAN GERARD MCCANN MAPLE (341) LIMITED Director 2011-09-01 CURRENT 2008-04-03 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS (UK) LIMITED Director 2011-01-31 CURRENT 2007-02-01 Active
SEAN GERARD MCCANN WHITEMOUNTAIN QUARRIES LTD Director 2011-01-20 CURRENT 1985-01-24 Active
SEAN GERARD MCCANN LAGAN HOMES ANTRIM LIMITED Director 2011-01-12 CURRENT 2010-06-04 Active
SEAN GERARD MCCANN LAGAN SHEFFORD LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN HOMES (BLACKWOOD) LIMITED Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN S.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN GROUP (MGT) LIMITED Director 2010-10-01 CURRENT 2010-08-10 Active
SEAN GERARD MCCANN LAGAN PROPERTY INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN NMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN JMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN COLLINBRIDGE HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN P.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN L.P.I (PROPERTIES) LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN J.P.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN (ALSAGER) LIMITED Director 2010-09-01 CURRENT 2006-12-11 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN DEVELOPMENTS LIMITED Director 2010-09-01 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN HOMES (G.B.) LTD. Director 2010-08-25 CURRENT 2010-08-25 Active
SEAN GERARD MCCANN MEALOUGH PROPERTIES NO.2 LIMITED Director 2009-09-11 CURRENT 2009-09-07 Active
SEAN GERARD MCCANN LAGAN HOMES (MILLMOUNT) LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active
SEAN GERARD MCCANN LAGAN HOMES LIMITED Director 2004-04-01 CURRENT 1983-06-30 Active
SEAN GERARD MCCANN LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Director 2004-04-01 CURRENT 2004-02-18 Active
SEAN GERARD MCCANN LAGAN CEMENT GROUP LIMITED Director 2002-04-18 CURRENT 1983-03-16 Active
PATRICK THOMAS MCCORMACK KNOCKMOYLE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
PATRICK THOMAS MCCORMACK BIRCHSILVER LIMITED Director 2003-05-01 CURRENT 2002-07-03 Liquidation
PATRICK THOMAS MCCORMACK CENTRAL (LISBURN) LIMITED Director 2003-03-18 CURRENT 2002-04-29 Dissolved 2015-10-02
PATRICK THOMAS MCCORMACK DANESFORT DEVELOPMENTS LIMITED Director 2002-12-31 CURRENT 1997-08-29 Dissolved 2013-10-02
PATRICK THOMAS MCCORMACK DUNLOE EWART (LANYON QUAY) LIMITED Director 2002-12-31 CURRENT 2000-01-10 Live but Receiver Manager on at least one charge
CONOR JOHN MULLIGAN MILL VALLEY (NO.2) LTD Director 2014-08-21 CURRENT 2014-08-21 Active
CONOR JOHN MULLIGAN LAGAN HOMES (BLACKWOOD) LIMITED Director 2014-06-06 CURRENT 2010-08-09 Active
CONOR JOHN MULLIGAN LAGAN HOMES (ARDNAVALLEY) LTD Director 2014-03-20 CURRENT 2014-01-16 Active
CONOR JOHN MULLIGAN LAGAN HOMES (N.I.) LTD Director 2014-03-20 CURRENT 2013-09-12 Active
CONOR JOHN MULLIGAN LAGAN HOMES NEWTOWNARDS LIMITED Director 2014-03-20 CURRENT 2013-10-03 Active
CONOR JOHN MULLIGAN LAGAN HOMES (CARRYDUFF) LIMITED Director 2014-03-20 CURRENT 2013-07-08 Active
CONOR JOHN MULLIGAN BUSH DEMESNE ANTRIM MANAGEMENT COMPANY LTD Director 2014-03-11 CURRENT 2014-03-11 Active
CONOR JOHN MULLIGAN MILLMOUNT MANAGEMENT COMPANY (NI) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CONOR JOHN MULLIGAN BLACKWOOD NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
CONOR JOHN MULLIGAN RUSKIN & MCKEATING DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 2004-04-27 Dissolved 2016-04-29
CONOR JOHN MULLIGAN LAGAN HOMES (MAGHERAHINCH) LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CONOR JOHN MULLIGAN MKB CO NO 33 LIMITED Director 2011-02-24 CURRENT 2010-12-17 Dissolved 2015-03-06
CONOR JOHN MULLIGAN EASSDA (LINDARA) LIMITED Director 2011-01-21 CURRENT 2010-06-16 Active
CONOR JOHN MULLIGAN EASSDA (BUSH ROAD ANTRIM) LIMITED Director 2011-01-21 CURRENT 2010-06-16 Active
CONOR JOHN MULLIGAN EASSDA (BUSHFORDE ROAD) LIMITED Director 2011-01-21 CURRENT 2010-06-16 Active
CONOR JOHN MULLIGAN LAGAN HOMES ANTRIM LIMITED Director 2011-01-12 CURRENT 2010-06-04 Active
CONOR JOHN MULLIGAN RED ROW PROPERTY MANAGEMENT LTD Director 2010-12-16 CURRENT 2010-12-16 Active
CONOR JOHN MULLIGAN MAGHERALAVE MEADOWS CO LTD Director 2010-08-06 CURRENT 2010-08-06 Active
CONOR JOHN MULLIGAN MEALOUGH PROPERTIES NO.1 LIMITED Director 2009-09-24 CURRENT 2009-09-07 Active
CONOR JOHN MULLIGAN MEALOUGH PROPERTIES NO.2 LIMITED Director 2009-09-11 CURRENT 2009-09-07 Active
CONOR JOHN MULLIGAN LAGAN HOMES (MILLMOUNT) LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active
CONOR JOHN MULLIGAN THAXTON APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2008-07-04 CURRENT 2008-07-04 Active
CONOR JOHN MULLIGAN THAXTON MANAGEMENT COMPANY LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active
CONOR JOHN MULLIGAN THAXTON APARTMENT MANAGEMENT COMPANY NO.1 LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
CONOR JOHN MULLIGAN L&B (NO 139) LIMITED Director 2007-10-03 CURRENT 2007-09-03 Active - Proposal to Strike off
CONOR JOHN MULLIGAN SARCON (NO.225) LIMITED Director 2007-05-01 CURRENT 2006-10-03 Active - Proposal to Strike off
CONOR JOHN MULLIGAN RUSKIN DEVELOPMENTS LIMITED Director 2007-03-07 CURRENT 2003-06-16 Active
CONOR JOHN MULLIGAN WYNDHEAD ESTATES LIMITED Director 2006-08-15 CURRENT 2006-07-04 Active
CONOR JOHN MULLIGAN MILL VALLEY PARK LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
CONOR JOHN MULLIGAN DANSFIELD LIMITED Director 2006-03-24 CURRENT 2005-10-14 Dissolved 2015-02-20
CONOR JOHN MULLIGAN LOUGHSIDE PROPERTIES LIMITED Director 2006-01-04 CURRENT 1994-06-20 Active
CONOR JOHN MULLIGAN L&B (NO 86) LIMITED Director 2005-04-21 CURRENT 2005-01-15 Active - Proposal to Strike off
CONOR JOHN MULLIGAN DANESFORT PARK MANAGEMENT COMPANY LIMITED Director 2004-12-29 CURRENT 2004-10-11 Active
CONOR JOHN MULLIGAN LANGTREE LIMITED Director 2004-02-12 CURRENT 2003-11-19 Active
CONOR JOHN MULLIGAN ASPEN DEVELOPMENTS LIMITED Director 2003-09-20 CURRENT 2003-08-20 Active
CONOR JOHN MULLIGAN LAGAN HOMES LIMITED Director 2002-02-20 CURRENT 1983-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2STRUCK OFF AND DISSOLVED
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-06GAZ1FIRST GAZETTE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 30002
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-04-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-07AR0102/12/15 FULL LIST
2015-09-02AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-04-01AA31/12/13 TOTAL EXEMPTION SMALL
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2015-03-05AP03SECRETARY APPOINTED MR SEÁN GERARD MCCANN
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 30002
2014-12-10AR0102/12/14 FULL LIST
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 30002
2013-12-11AR0102/12/13 FULL LIST
2013-11-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-12-19AR0102/12/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2011-12-05AR0102/12/11 FULL LIST
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-12AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-06AR0102/12/10 FULL LIST
2010-05-24MISCAUDITOR RESIGNATION
2010-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-12-02AR0102/12/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCORMACK / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNOR MULLIGAN / 16/10/2009
2008-12-01296(NI)CHANGE OF DIRS/SEC
2008-11-28371S(NI)02/12/08 ANNUAL RETURN SHUTTLE
2008-02-13AC(NI)31/03/07 ANNUAL ACCTS
2008-02-07371S(NI)02/12/07 ANNUAL RETURN SHUTTLE
2007-08-06RES(NI)SPECIAL/EXTRA RESOLUTION
2007-07-18402(NI)PARS RE MORTAGE
2007-07-18402(NI)PARS RE MORTAGE
2007-01-30AC(NI)31/03/06 ANNUAL ACCTS
2006-12-01371S(NI)02/12/06 ANNUAL RETURN SHUTTLE
2006-02-27AC(NI)31/03/05 ANNUAL ACCTS
2006-01-21371S(NI)02/12/05 ANNUAL RETURN SHUTTLE
2004-10-05AC(NI)31/03/04 ANNUAL ACCTS
2004-08-19G98-2(NI)RETURN OF ALLOT OF SHARES
2004-05-17SD(NI)STATUTORY DECLARATION
2004-03-09233(NI)CHANGE OF ARD
2004-02-27371S(NI)02/12/03 ANNUAL RETURN SHUTTLE
2004-02-26296(NI)CHANGE OF DIRS/SEC
2003-01-17296(NI)CHANGE OF DIRS/SEC
2003-01-17G98-2(NI)RETURN OF ALLOT OF SHARES
2003-01-17296(NI)CHANGE OF DIRS/SEC
2003-01-17G98-2(NI)RETURN OF ALLOT OF SHARES
2003-01-17133(NI)NOT OF INCR IN NOM CAP
2003-01-17295(NI)CHANGE IN SIT REG ADD
2003-01-17RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-17RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-17UDM+A(NI)UPDATED MEM AND ARTS
2003-01-17296(NI)CHANGE OF DIRS/SEC
2003-01-03G21(NI)PARS RE DIRS/SIT REG OFF
2003-01-03402(NI)PARS RE MORTAGE
2003-01-03402(NI)PARS RE MORTAGE
2002-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-02G23(NI)DECLN COMPLNCE REG NEW CO
2002-12-02MEM(NI)MEMORANDUM
2002-12-02ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SPRUCE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRUCE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT ACCOUNT 2011-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2007-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-01-03 Outstanding DUBLIN
MORTGAGE OR CHARGE 2003-01-03 Outstanding THE GOVERNOR AND
Intangible Assets
Patents
We have not found any records of SPRUCE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRUCE ENTERPRISES LIMITED
Trademarks
We have not found any records of SPRUCE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRUCE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SPRUCE ENTERPRISES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SPRUCE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRUCE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRUCE ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.